Saviese
Canton Du Valais
1965
Switzerland
Director Name | Nicholas James Patrick Seligman |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 1994(37 years, 8 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Technical Engineer |
Country of Residence | England |
Correspondence Address | 34a Pottery Lane Holland Park London W11 4LZ |
Director Name | Russell Halsey Lloyd |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 March 1995) |
Role | Company Director |
Correspondence Address | 19 Institute Road Marlow Buckinghamshire SL7 1BL |
Director Name | Sarah Eve Lloyd |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 November 1993) |
Role | Manager |
Correspondence Address | 19 Institute Road Marlow Buckinghamshire SL7 1BL |
Director Name | Michael Allan Seligman |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(34 years, 7 months after company formation) |
Appointment Duration | 27 years (resigned 21 July 2018) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | Route De Mourlandan 21 Drone Saviese Canton Du Valais 1965 Switzerland |
Secretary Name | Sarah Eve Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 November 1993) |
Role | Company Director |
Correspondence Address | 19 Institute Road Marlow Buckinghamshire SL7 1BL |
Secretary Name | Michael Allan Seligman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(36 years, 12 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 21 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Route De Mourlandan 21 Drone Saviese Canton Du Valais 1965 Switzerland |
Registered Address | Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
6k at £1 | Creative Film Makers LTD Pension Scheme 30.00% Ordinary |
---|---|
5k at £1 | G.i. Seligman 25.00% Ordinary |
5k at £1 | M.a. Seligman 25.00% Ordinary |
4k at £1 | Creative Film Makers LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £201,987 |
Current Liabilities | £200 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
11 December 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
21 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
18 October 2019 | Accounts for a dormant company made up to 31 January 2019 (3 pages) |
26 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
22 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
29 August 2018 | Cessation of Michael Allan Seligman as a person with significant control on 21 July 2018 (1 page) |
29 August 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
15 August 2018 | Termination of appointment of Michael Allan Seligman as a director on 21 July 2018 (1 page) |
14 August 2018 | Termination of appointment of Michael Allan Seligman as a secretary on 21 July 2018 (1 page) |
14 August 2018 | Termination of appointment of Michael Allan Seligman as a secretary on 21 July 2018 (1 page) |
25 September 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
13 July 2017 | Director's details changed for Michael Allan Seligman on 13 July 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
13 July 2017 | Secretary's details changed for Michael Allan Seligman on 13 July 2017 (1 page) |
13 July 2017 | Change of details for Mr Michael Allan Seligman as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Director's details changed for Michael Allan Seligman on 13 July 2017 (2 pages) |
13 July 2017 | Change of details for Mr Michael Allan Seligman as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Creative Film Makers Ltd Pension Scheme as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Creative Film Makers Ltd Pension Scheme as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
13 July 2017 | Secretary's details changed for Michael Allan Seligman on 13 July 2017 (1 page) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
8 September 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
4 September 2014 | Director's details changed for Gabrielle Seligman on 30 June 2014 (2 pages) |
4 September 2014 | Secretary's details changed for Michael Allan Seligman on 30 June 2014 (1 page) |
4 September 2014 | Director's details changed for Gabrielle Seligman on 30 June 2014 (2 pages) |
4 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Director's details changed for Michael Allan Seligman on 30 June 2014 (2 pages) |
4 September 2014 | Secretary's details changed for Michael Allan Seligman on 30 June 2014 (1 page) |
4 September 2014 | Director's details changed for Michael Allan Seligman on 30 June 2014 (2 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
27 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
30 October 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
30 October 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
19 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
2 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
15 October 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
15 October 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
16 August 2010 | Director's details changed for Nicholas James Patrick Seligman on 1 October 2009 (2 pages) |
16 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Director's details changed for Gabrielle Seligman on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Nicholas James Patrick Seligman on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Michael Allan Seligman on 1 October 2009 (2 pages) |
16 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Director's details changed for Michael Allan Seligman on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Nicholas James Patrick Seligman on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Gabrielle Seligman on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Gabrielle Seligman on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Michael Allan Seligman on 1 October 2009 (2 pages) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2010 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
3 March 2010 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
3 September 2009 | Return made up to 30/06/09; full list of members (4 pages) |
3 September 2009 | Return made up to 30/06/09; full list of members (4 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
16 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
2 December 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
2 December 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
9 October 2007 | Return made up to 30/06/07; full list of members (3 pages) |
9 October 2007 | Return made up to 30/06/07; full list of members (3 pages) |
9 March 2007 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
9 March 2007 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
10 August 2006 | Return made up to 30/06/06; full list of members (3 pages) |
10 August 2006 | Return made up to 30/06/06; full list of members (3 pages) |
1 December 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
1 December 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
7 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
7 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
13 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
13 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
16 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
16 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
1 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
1 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
15 July 2002 | Return made up to 30/06/02; full list of members
|
15 July 2002 | Return made up to 30/06/02; full list of members
|
29 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
12 July 2001 | Return made up to 30/06/01; full list of members
|
12 July 2001 | Return made up to 30/06/01; full list of members
|
28 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
28 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
14 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
14 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
10 September 1999 | Full accounts made up to 31 January 1999 (8 pages) |
10 September 1999 | Full accounts made up to 31 January 1999 (8 pages) |
20 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
20 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
30 November 1998 | Full accounts made up to 31 January 1998 (9 pages) |
30 November 1998 | Full accounts made up to 31 January 1998 (9 pages) |
6 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
6 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
31 October 1997 | Full accounts made up to 31 January 1997 (7 pages) |
31 October 1997 | Full accounts made up to 31 January 1997 (7 pages) |
1 September 1997 | Registered office changed on 01/09/97 from: annandale west heath ave london NW11 7QU (1 page) |
1 September 1997 | Registered office changed on 01/09/97 from: annandale west heath ave london NW11 7QU (1 page) |
6 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
6 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
30 October 1996 | Full accounts made up to 31 January 1996 (7 pages) |
30 October 1996 | Full accounts made up to 31 January 1996 (7 pages) |
5 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
5 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
30 October 1995 | Full accounts made up to 31 January 1995 (7 pages) |
30 October 1995 | Full accounts made up to 31 January 1995 (7 pages) |
5 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
5 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
21 April 1995 | Director resigned (2 pages) |
21 April 1995 | Director resigned (2 pages) |